About

Registered Number: 03290437
Date of Incorporation: 11/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court, Southend, Road, Woodford Green, Essex, IG8 8HD

 

Meronden Designs Ltd was registered on 11 December 1996 and are based in Essex. We don't know the number of employees at the organisation. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Deborah 01 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
PSC04 - N/A 27 November 2019
PSC04 - N/A 27 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 12 August 2015
RP04 - N/A 01 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
123 - Notice of increase in nominal capital 10 March 1999
363s - Annual Return 17 December 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
AA - Annual Accounts 10 November 1998
363b - Annual Return 17 March 1998
363(287) - N/A 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
395 - Particulars of a mortgage or charge 04 February 1998
225 - Change of Accounting Reference Date 19 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 01 February 1997
287 - Change in situation or address of Registered Office 26 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
NEWINC - New incorporation documents 11 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.